REECE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Jonathan Henzel Wines as a director on 2023-07-04

View Document

12/07/2312 July 2023 Termination of appointment of John Antony Lund as a director on 2023-07-04

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/04/1927 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/08/151 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY MICHAELA REES / 11/12/2014

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MICHAELA REES / 11/12/2014

View Document

01/08/151 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O HAYLEY REES 106 STATION ROAD OSSETT WEST YORKSHIRE WF5 0AB ENGLAND

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 15 SOWOOD LANE OSSETT WEST YORKSHIRE WF5 0LE

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/07/1123 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

23/04/1123 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENZEL WINES / 04/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY LUND / 04/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MICHAELA REES / 04/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAYLEY REES / 01/10/2008

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 1ST FLOOR 2 WOODSIDE COURT RIPLEY DRIVE NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIREWF6 1SB

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company